London
EC3V 3QQ
Director Name | Regent Capital Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 November 2010(same day as company formation) |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Regent Capital Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £71,595 |
Cash | £94,161 |
Current Liabilities | £477,079 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
1 November 2012 | Delivered on: 15 November 2012 Persons entitled: Abbey National Treasury Services PLC Classification: Standard security executed on 22 october 2012 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the property k/a plot k eurocentral t/no.206856 Together with freehold euro 1 limited disposition by eurocentral partnership limited to be registered under t/no.LAN209225 see image for full details. Outstanding |
---|---|
30 March 2011 | Delivered on: 12 April 2011 Persons entitled: The Members of the 2010/2011 Eurocentral Warehouse Syndicate Classification: Standard security executed on 17 march 2011 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole forming plot b (west) eurocentral lanarkshire. Three areas of ground at holytown airdrie t/no scotland LAN86593 t/no scotland LAN209225 plot f west eurocentral lanarkshire see image for full details. Outstanding |
30 March 2011 | Delivered on: 7 April 2011 Persons entitled: Abbey National Treasury Services PLC Classification: Standard security executed 17 march 2011 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Plot b (west) eurocentral lanarkshire part of the subjects forming three areas of ground at holytown airdrie t/n LAN86593, the subjects under title LAN209225, plot f (west) eurocentral lanarkshire, part of the subjects forming three areas of ground at holytown airdrie t/n LAN86593, for details of further properties charged, please refer to form MG01, see image for full details. Outstanding |
17 March 2011 | Delivered on: 26 March 2011 Persons entitled: Abbey National Treasury Services PLC Classification: Scottish assignation in security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: In security of the due and punctual payment and performance by the assignor of the secured liabilities the assignor pursuant to the terms of the assignation has assigned to the lender its whole right title interest and benefit in and to the contracts and all rights of the assignor relative to such contracts see image for full details. Outstanding |
17 March 2011 | Delivered on: 23 March 2011 Persons entitled: Abbey National Treasury Services PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. Outstanding |
17 March 2011 | Delivered on: 23 March 2011 Persons entitled: Abbey National Treasury Services PLC Classification: Charge over accounts Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The account numbered 01390996, the deposits, see image for full details. Outstanding |
17 November 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
---|---|
16 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
21 November 2019 | Director's details changed for Regent Capital Services Limited on 15 November 2019 (1 page) |
18 November 2019 | Registered office address changed from 69-73 Theobalds Road London WC1X 8TA England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 18 November 2019 (1 page) |
17 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
4 November 2019 | Registered office address changed from 2nd Floor Titchfield House 69/85 Tabernacle Street London EC2A 4RR to 69-73 Theobalds Road London WC1X 8TA on 4 November 2019 (1 page) |
4 November 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
16 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
11 July 2018 | Satisfaction of charge 3 in full (2 pages) |
11 July 2018 | Satisfaction of charge 4 in full (2 pages) |
11 July 2018 | Satisfaction of charge 2 in full (1 page) |
11 July 2018 | Satisfaction of charge 1 in full (1 page) |
10 July 2018 | All of the property or undertaking has been released from charge 2 (2 pages) |
10 July 2018 | All of the property or undertaking has been released from charge 3 (2 pages) |
10 July 2018 | All of the property or undertaking has been released from charge 1 (1 page) |
10 July 2018 | All of the property or undertaking has been released from charge 4 (2 pages) |
25 May 2018 | All of the property or undertaking has been released from charge 3 (2 pages) |
25 May 2018 | All of the property or undertaking has been released from charge 4 (2 pages) |
25 May 2018 | All of the property or undertaking has been released from charge 1 (1 page) |
25 May 2018 | All of the property or undertaking has been released from charge 2 (2 pages) |
2 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
16 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
17 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
16 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Director's details changed for Ms Anna Jacqueline Josse on 1 January 2015 (2 pages) |
16 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Director's details changed for Ms Anna Jacqueline Josse on 1 January 2015 (2 pages) |
16 November 2015 | Director's details changed for Ms Anna Jacqueline Josse on 1 January 2015 (2 pages) |
19 August 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
19 August 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-16
|
16 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-16
|
28 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
18 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
4 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
16 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Particulars of a mortgage or charge/MG09 / charge no: 6 (7 pages) |
15 November 2012 | Particulars of a mortgage or charge/MG09 / charge no: 6 (7 pages) |
16 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 October 2011 | Previous accounting period shortened from 30 November 2011 to 30 June 2011 (1 page) |
12 October 2011 | Previous accounting period shortened from 30 November 2011 to 30 June 2011 (1 page) |
12 April 2011 | Particulars of a mortgage or charge/MG09 / charge no: 5 (21 pages) |
12 April 2011 | Particulars of a mortgage or charge/MG09 / charge no: 5 (21 pages) |
7 April 2011 | Particulars of a mortgage or charge/MG09 / charge no: 4 (12 pages) |
7 April 2011 | Particulars of a mortgage or charge/MG09 / charge no: 4 (12 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
16 November 2010 | Incorporation (44 pages) |
16 November 2010 | Incorporation (44 pages) |